Background WavePink WaveYellow Wave

SCCL 3 LIMITED (10987131)

SCCL 3 LIMITED (10987131) is a dissolved UK company. incorporated on 28 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCCL 3 LIMITED has been registered for 8 years. Current directors include FULLER, Andrew Timothy, PRESTON, Mark Murray.

Company Number
10987131
Status
dissolved
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
C/O Mazars Llp, London, EC4M 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FULLER, Andrew Timothy, PRESTON, Mark Murray
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCCL 3 LIMITED

SCCL 3 LIMITED is an dissolved company incorporated on 28 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCCL 3 LIMITED was registered 8 years ago.(SIC: 70100)

Status

dissolved

Active since 8 years ago

Company No

10987131

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 27/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 24 January 2024 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 September 2023 (2 years ago)
Submitted on 11 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SCCL 2 LIMITED
From: 28 September 2017To: 16 May 2018
Contact
Address

C/O Mazars Llp 30 Old Bailey London, EC4M 7AU,

Previous Addresses

Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom
From: 28 September 2017To: 10 April 2024
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
May 18
Funding Round
Jan 19
Director Left
Feb 19
Funding Round
Jan 20
Funding Round
Jan 21
Funding Round
Jan 22
Funding Round
Jan 24
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRANNIGAN, Susan

Active
30 Old Bailey, LondonEC4M 7AU
Secretary
Appointed 31 Jan 2019

FULLER, Andrew Timothy

Active
30 Old Bailey, LondonEC4M 7AU
Born May 1963
Director
Appointed 08 Mar 2018

PRESTON, Mark Murray

Active
30 Old Bailey, LondonEC4M 7AU
Born February 1980
Director
Appointed 08 Mar 2018

HOLLIDAY, Christopher Malcolm Alexander

Resigned
Farncombe, BroadwayWR12 7LJ
Secretary
Appointed 28 Sept 2017
Resigned 08 Mar 2018

BOND, Jonathon Roderick Alan

Resigned
Farncombe, BroadwayWR12 7LJ
Born July 1963
Director
Appointed 28 Sept 2017
Resigned 31 Jan 2019

BROWN, George Garvin

Resigned
Farncombe, BroadwayWR12 7LJ
Born July 1969
Director
Appointed 08 Nov 2017
Resigned 17 Jan 2018

WILDING, Linda

Resigned
Farncombe, BroadwayWR12 7LJ
Born February 1959
Director
Appointed 28 Sept 2017
Resigned 08 Mar 2018

Persons with significant control

1

St Julian's Avenue, St Peter PortGY1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Liquidation
22 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 May 2025
LIQ13LIQ13
Change Sail Address Company With New Address
13 April 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 April 2024
600600
Resolution
10 April 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
10 April 2024
LIQ01LIQ01
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Resolution
20 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2024
PSC09Update to PSC Statements
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Resolution
8 August 2022
RESOLUTIONSResolutions
Resolution
19 May 2022
RESOLUTIONSResolutions
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
15 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Memorandum Articles
21 May 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Resolution
16 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Resolution
19 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2017
NEWINCIncorporation